Search icon

BUILDING EIGHT OF RACQUET CLUB APARTMENTS AT BONAVENTURE 5 CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BUILDING EIGHT OF RACQUET CLUB APARTMENTS AT BONAVENTURE 5 CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Mar 1977 (48 years ago)
Document Number: 738236
FEI/EIN Number 59-1913634
Address: C/O Property Keepers Management, LLC., 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309
Mail Address: C/O Property Keepers Management, LLC., 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Katz, Steven B Agent Law Office of Steven B. Katz P.A., 4300 N University drive, A-106, Lauderhill, FL 33351

Treasurer

Name Role Address
Vera Herrera, Guillermo A Treasurer C/O Property Keepers Management, 6555 Powerline Road 105 Fort Lauderdale, FL 33309

President

Name Role Address
McLeod, Iona Margaret President c/o Property Keepers Mgmt., 6555 Powerline Road Suite 105 Fort Lauderdale, FL 33309

Director

Name Role Address
Ivan , Jarrin Director c/o Property Keepers Mgmt., 6555 Powerline Road Suite 105 Fort Lauderdale, FL 33309
Vera Herrera, Guillermo A Director C/O Property Keepers Management, 6555 Powerline Road 105 Fort Lauderdale, FL 33309

Secretary

Name Role Address
Ivan , Jarrin Secretary c/o Property Keepers Mgmt., 6555 Powerline Road Suite 105 Fort Lauderdale, FL 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 C/O Property Keepers Management, LLC., 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-01-24 C/O Property Keepers Management, LLC., 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 Law Office of Steven B. Katz P.A., 4300 N University drive, A-106, Lauderhill, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 Katz, Steven B No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State